Search icon

ALLIANCE VIDEO AND POST, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIANCE VIDEO AND POST, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2005
Business ALEI: 0813121
Annual report due: 03 Mar 2026
Business address: 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States
Mailing address: 2452 BLACK ROCK TURNPIKE, Suite 10, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: bcolgate@alliancevideoandpost.com

Industry & Business Activity

NAICS

512191 Teleproduction and Other Postproduction Services

This U.S. industry comprises establishments primarily engaged in providing specialized motion picture or video postproduction services, such as editing, film/tape transfers, subtitling, credits, closed captioning, and animation and special effects. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SHAWN NEILSEN Officer 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States - - 48 GARDEN TERRACE, BRIDGEPORT, CT, 06605, United States
REMO DENARDO Officer 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States - - 217 Pinewood Trail, Trumbull, CT, 06611-3314, United States
BRUCE A. COLGATE Officer 2452 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-545-1779 bcolgate@alliancevideoandpost.com 284 CHAMBERLAIN AVE., BRIDGEPORT, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE A. COLGATE Agent 2452 BLACK ROCK TURNPIKE, Suite 10, FAIRFIELD, CT, 06825, United States 2452 BLACK ROCK TURNPIKE, SUITE 10, FAIRFIELD, CT, 06825, United States +1 203-545-1779 bcolgate@alliancevideoandpost.com 284 CHAMBERLAIN AVE., BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968958 2025-02-02 - Annual Report Annual Report -
BF-0012140384 2024-02-02 - Annual Report Annual Report -
BF-0011162789 2023-03-03 - Annual Report Annual Report -
BF-0010393680 2022-02-03 - Annual Report Annual Report 2022
0007224641 2021-03-11 - Annual Report Annual Report 2021
0007026060 2020-11-24 - Annual Report Annual Report 2019
0007026058 2020-11-24 - Annual Report Annual Report 2018
0007026065 2020-11-24 - Annual Report Annual Report 2020
0005793168 2017-03-15 - Annual Report Annual Report 2015
0005793178 2017-03-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5525457703 2020-05-01 0156 PPP 2452 BLACK ROCK TPKE STE 10, FAIRFIELD, CT, 06825-2407
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22192
Loan Approval Amount (current) 22192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-2407
Project Congressional District CT-04
Number of Employees 3
NAICS code 532230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22288.06
Forgiveness Paid Date 2020-10-30
3521058309 2021-01-22 0156 PPS 2452 Black Rock Tpke Ste 10, Fairfield, CT, 06825-2407
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22192
Loan Approval Amount (current) 22192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-2407
Project Congressional District CT-04
Number of Employees 3
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22300.83
Forgiveness Paid Date 2021-07-21
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information